STOW AESTHETICS LTD

15-23 Greenhill Crescent, Watford, WD18 8PH, England
StatusDISSOLVED
Company No.08695720
CategoryPrivate Limited Company
Incorporated18 Sep 2013
Age10 years, 10 months, 14 days
JurisdictionEngland Wales
Dissolution30 Nov 2021
Years2 years, 8 months, 2 days

SUMMARY

STOW AESTHETICS LTD is an dissolved private limited company with number 08695720. It was incorporated 10 years, 10 months, 14 days ago, on 18 September 2013 and it was dissolved 2 years, 8 months, 2 days ago, on 30 November 2021. The company address is 15-23 Greenhill Crescent, Watford, WD18 8PH, England.



Company Fillings

Gazette dissolved compulsory

Date: 30 Nov 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 07 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2020

Action Date: 18 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2020

Action Date: 05 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-05

Old address: 7 De Havilland Road Upper Rissington Cheltenham GL54 2NZ

New address: 15-23 Greenhill Crescent Watford WD18 8PH

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2019

Action Date: 18 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-18

Documents

View document PDF

Notification of a person with significant control

Date: 28 Oct 2019

Action Date: 15 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Corrine Howe

Notification date: 2019-10-15

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Oct 2019

Action Date: 15 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Amos Connelly Logan Peek

Cessation date: 2019-10-15

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2019

Action Date: 15 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amos Connelly Logan Peek

Termination date: 2019-10-15

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2019

Action Date: 15 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Corrine Howe

Appointment date: 2019-10-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Apr 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Resolution

Date: 04 Oct 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2018

Action Date: 18 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2017

Action Date: 18 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-18

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Challinor

Termination date: 2017-09-01

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Dec 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Dec 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Dec 2016

Action Date: 18 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-18

Documents

View document PDF

Gazette notice compulsory

Date: 13 Dec 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2015

Action Date: 18 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-18

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Challinor

Appointment date: 2015-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2015

Action Date: 04 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Paul Robins

Termination date: 2015-08-04

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Paul Robins

Appointment date: 2015-01-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Dec 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2014

Action Date: 18 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2014

Action Date: 01 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Gary Burgess

Termination date: 2014-06-01

Documents

View document PDF

Appoint person director company with name

Date: 28 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Gary Burgess

Documents

View document PDF

Incorporation company

Date: 18 Sep 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BLOSSOM HOLDINGS LIMITED

TURPINS HILL FARM,NEWCASTLE UPON TYNE,NE15 0JX

Number:10546536
Status:ACTIVE
Category:Private Limited Company

K SMITH FARMING LIMITED

EAST GREENRIDGE FARM,HEXHAM,NE46 2NX

Number:06933393
Status:ACTIVE
Category:Private Limited Company
Number:RS007281
Status:ACTIVE
Category:Registered Society

PATHE ENTERTAINMENT LIMITED

6 RAMILLIES STREET,LONDON,W1F 7TY

Number:03813662
Status:ACTIVE
Category:Private Limited Company
Number:CS001097
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

THE ELEMENTS MUSIC PUBLISHING LIMITED

78 MILL LANE,LONDON,NW6 1JZ

Number:10353586
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source